Entity Name: | REALTY LINK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jan 2005 |
Business ALEI: | 0807943 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States |
Mailing address: | 80 Wheeler Dr, West Suffield, CT, United States, 06093-2827 |
ZIP code: | 06093 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rlbanks48@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBBIN L. BANKS | Agent | 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States | 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States | +1 860-922-9550 | rlbanks48@yahoo.com | 80 WHEELER DRIVE, WEST SUFFIELD, CT, 06093, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBBIN L. BANKS | Officer | 145 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States | +1 860-922-9550 | rlbanks48@yahoo.com | 80 WHEELER DRIVE, WEST SUFFIELD, CT, 06093, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0757506 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2005-12-02 | 2024-01-26 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012139898 | 2024-03-21 | No data | Annual Report | Annual Report | No data |
BF-0011164150 | 2023-03-16 | No data | Annual Report | Annual Report | No data |
BF-0010275186 | 2022-03-03 | No data | Annual Report | Annual Report | 2022 |
0007327168 | 2021-05-08 | No data | Annual Report | Annual Report | 2021 |
0006778189 | 2020-02-24 | No data | Annual Report | Annual Report | 2020 |
0006463052 | 2019-03-14 | No data | Annual Report | Annual Report | 2019 |
0006058692 | 2018-02-07 | No data | Annual Report | Annual Report | 2018 |
0005742403 | 2017-01-17 | No data | Annual Report | Annual Report | 2017 |
0005499137 | 2016-03-03 | No data | Annual Report | Annual Report | 2016 |
0005240834 | 2014-12-23 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website